Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/23, NO UPDATES |
2023-04-07 |
update account_category DORMANT => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
2019-01-07 |
delete address 47 SOUTH DEAN ROAD KILMARNOCK AYRSHIRE SCOTLAND KA3 7RD |
2019-01-07 |
insert address 23 CAROLINE GARDENS MID CALDER LIVINGSTON WEST LOTHIAN EH53 0SX |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-07 |
update registered_address |
2019-01-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAZLI TABATABAI-KHATAMBAKHSH |
2019-01-04 |
update statutory_documents CESSATION OF STEVEN GAYTHORPE AS A PSC |
2019-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN GAYTHORPE |
2018-12-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/2018 FROM
47 SOUTH DEAN ROAD
KILMARNOCK
AYRSHIRE
KA3 7RD
SCOTLAND |
2018-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAZLI TABATABAI-KHATAMBAKHSH / 31/12/2018 |
2018-12-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
2017-03-22 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN GAYTHORPE |
2017-01-09 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-06 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
2016-03-13 |
delete address 1/4 CRAIGMOUNT COURT EDINBURGH EH4 8HL |
2016-03-13 |
insert address 47 SOUTH DEAN ROAD KILMARNOCK AYRSHIRE SCOTLAND KA3 7RD |
2016-03-13 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2016-03-13 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-03-13 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-03-13 |
update registered_address |
2016-03-13 |
update returns_last_madeup_date 2015-02-09 => 2016-02-09 |
2016-03-13 |
update returns_next_due_date 2016-03-08 => 2017-03-09 |
2016-02-10 |
update statutory_documents 09/02/16 NO MEMBER LIST |
2016-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2016 FROM
1/4 CRAIGMOUNT COURT
EDINBURGH
EH4 8HL |
2016-02-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MOHAMMAD TABATABAI-KHATAMBAKHSH |
2016-02-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MOHAMMAD TABATABAI-KHATAMBAKHSH |
2016-02-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-05-08 |
update returns_last_madeup_date 2014-02-09 => 2015-02-09 |
2015-04-08 |
update returns_next_due_date 2015-03-09 => 2016-03-08 |
2015-03-06 |
update statutory_documents 09/02/15 NO MEMBER LIST |
2015-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAZLI TABATABAI-KHATAMBAKHSH / 09/02/2015 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-02-09 => 2014-02-09 |
2014-04-07 |
update returns_next_due_date 2014-03-09 => 2015-03-09 |
2014-03-05 |
update statutory_documents 09/02/14 NO MEMBER LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD CARTER |
2013-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIE STORRAR |
2013-06-25 |
update returns_last_madeup_date 2012-02-09 => 2013-02-09 |
2013-06-25 |
update returns_next_due_date 2013-03-09 => 2014-03-09 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-04 |
update statutory_documents 09/02/13 NO MEMBER LIST |
2013-01-07 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-26 |
update statutory_documents 09/02/12 NO MEMBER LIST |
2011-12-15 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-09 |
update statutory_documents 09/02/11 NO MEMBER LIST |
2011-01-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MOHAMMAD TAGHI TABATABAI-KHATAMBAKHSH / 26/01/2011 |
2011-01-19 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-18 |
update statutory_documents 09/02/10 NO MEMBER LIST |
2010-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR EDWARD TIMOTHY JOHN CARTER / 01/10/2009 |
2010-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE STORRAR / 01/10/2009 |
2010-01-28 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAZLI TABATABAI-KHATAMBALCHSH / 01/09/2008 |
2009-02-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/02/09 |
2008-12-05 |
update statutory_documents SECRETARY APPOINTED MOHAMMAD TAGHI TABATABAI-KHATAMBAKHSH |
2008-12-05 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY STEVE GAYTHORPE |
2008-06-02 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-03-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/02/08 |
2007-12-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
2007-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/07 FROM:
DRILL HALL
30-38 DALMENY STREET
EDINBURGH
EH6 8RG |
2007-12-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-12-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-02-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/02/07 |
2007-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/07 FROM:
216 WEBSTER'S LAND
EDINBURGH
EH1 2RU |
2007-01-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
2006-04-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/02/06 |
2006-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
2005-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-05-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/02/05 |
2004-10-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-10-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-12 |
update statutory_documents SECRETARY RESIGNED |
2004-02-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |